Advanced company searchLink opens in new window

THE EYE STATION LIMITED

Company number 04599645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
16 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2022 AD01 Registered office address changed from Units C & D Jubilee Park Hanson Close Middleston Manchester Lancashire M24 2UH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 August 2022
09 Aug 2022 LIQ02 Statement of affairs
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-03
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Gary Andrew Harris as a director on 15 November 2021
20 Oct 2021 AP01 Appointment of Mr Gary Andrew Harris as a director on 18 October 2021
04 Oct 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2021 AP01 Appointment of Mr Adam Robert Librae as a director on 15 April 2021
01 Sep 2021 TM01 Termination of appointment of Gary Andrew Harris as a director on 15 April 2021
01 Sep 2021 AP03 Appointment of Mr Gary Andrew Harris as a secretary on 15 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 30 September 2019
17 Oct 2019 MR01 Registration of charge 045996450001, created on 17 October 2019
25 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
20 Aug 2019 PSC01 Notification of Gary Andrew Harris as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Susan Librae as a person with significant control on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Susan Librae as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Cecile Marion Harris as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Gary Andrew Harris as a director on 20 August 2019